Background WavePink WaveYellow Wave

228 HIGH STREET LIMITED (15804456)

228 HIGH STREET LIMITED (15804456) is an active UK company. incorporated on 26 June 2024. with registered office in Exeter. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 228 HIGH STREET LIMITED has been registered for 1 year. Current directors include CAUCHOIS, Daniel James, CHALLICE, Anthony, GOULD, Glenn and 5 others.

Company Number
15804456
Status
active
Type
ltd
Incorporated
26 June 2024
Age
1 years
Address
First Floor, Exeter, EX4 3LR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CAUCHOIS, Daniel James, CHALLICE, Anthony, GOULD, Glenn, GOULD, Kyle, GOULD, Shaun William, JACOBS, Thomas, PHILLIPS, Andrea, PHILLIPS, Matthew James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

228 HIGH STREET LIMITED

228 HIGH STREET LIMITED is an active company incorporated on 26 June 2024 with the registered office located in Exeter. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 228 HIGH STREET LIMITED was registered 1 year ago.(SIC: 68209)

Status

active

Active since 1 years ago

Company No

15804456

LTD Company

Age

1 Years

Incorporated 26 June 2024

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 26 June 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 3 August 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

First Floor 228 High Street Exeter, EX4 3LR,

Previous Addresses

Pearl Assurance House 236 High Street Exeter Devon EX4 3NE United Kingdom
From: 26 June 2024To: 9 September 2025
Timeline

10 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jun 24
Share Issue
Jun 25
Owner Exit
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

CAUCHOIS, Daniel James

Active
228 High Street, ExeterEX4 3LR
Born October 1999
Director
Appointed 31 Jul 2024

CHALLICE, Anthony

Active
228 High Street, ExeterEX4 3LR
Born September 1982
Director
Appointed 31 Jul 2024

GOULD, Glenn

Active
228 High Street, ExeterEX4 3LR
Born February 1991
Director
Appointed 31 Jul 2024

GOULD, Kyle

Active
228 High Street, ExeterEX4 3LR
Born December 1998
Director
Appointed 31 Jul 2024

GOULD, Shaun William

Active
228 High Street, ExeterEX4 3LR
Born April 1993
Director
Appointed 31 Jul 2024

JACOBS, Thomas

Active
228 High Street, ExeterEX4 3LR
Born December 1989
Director
Appointed 31 Jul 2024

PHILLIPS, Andrea

Active
228 High Street, ExeterEX4 3LR
Born April 1981
Director
Appointed 31 Jul 2024

PHILLIPS, Matthew James

Active
228 High Street, ExeterEX4 3LR
Born January 1979
Director
Appointed 26 Jun 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Matthew James Phillips

Ceased
236 High Street, ExeterEX4 3NE
Born January 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2024
Ceased 31 Jul 2024
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2026
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
9 September 2025
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
9 September 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2025
AP01Appointment of Director
Resolution
6 June 2025
RESOLUTIONSResolutions
Memorandum Articles
6 June 2025
MAMA
Capital Alter Shares Subdivision
6 June 2025
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
26 June 2024
NEWINCIncorporation